- Company Overview for FERNDOWN WINE LTD (09440235)
- Filing history for FERNDOWN WINE LTD (09440235)
- People for FERNDOWN WINE LTD (09440235)
- More for FERNDOWN WINE LTD (09440235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Sep 2016 | AA01 | Current accounting period shortened from 28 February 2016 to 30 June 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
19 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AP01 | Appointment of Mr Hakan Cetin as a director on 18 February 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom to 5 Turbary Road Ferndown Dorset BH22 8AW on 19 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 16 February 2015 | |
16 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-16
|